Company NameParryhall Ltd
Company StatusDissolved
Company Number04345126
CategoryPrivate Limited Company
Incorporation Date24 December 2001(22 years, 4 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jacob Akiva Halpern
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(1 month, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 11 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Waterpark Road
Salford
M7 4FT
Director NameMr Mordecai Halpern
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(1 month, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 11 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Secretary NameMr Mordecai Halpern
NationalityBritish
StatusResigned
Appointed06 February 2002(1 month, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 11 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 December 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 December 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address32 Winders Way Salford University Business Park
Salford
Manchester
M6 6AR
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at £1Mordecai Halpern & Jacob Halpern
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

27 March 2002Delivered on: 9 April 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all the company's present and future undertakings and assets whatever and wherever.
Outstanding
27 March 2002Delivered on: 9 April 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 riverside court gwaelod y garth cardiff.
Outstanding
27 March 2002Delivered on: 9 April 2002
Persons entitled: Woolwich PLC

Classification: Principal charge over rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed legal mortgage all rents now owing or hereafter owing to it in respect of the property known as 2 riverside court gwaelod y garth cardiff. See the mortgage charge document for full details.
Outstanding

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
10 February 2016Receiver's abstract of receipts and payments to 11 December 2015 (3 pages)
10 February 2016Notice of ceasing to act as receiver or manager (4 pages)
10 February 2016Notice of ceasing to act as receiver or manager (4 pages)
10 February 2016Receiver's abstract of receipts and payments to 11 December 2015 (3 pages)
21 August 2015Receiver's abstract of receipts and payments to 10 June 2015 (3 pages)
21 August 2015Receiver's abstract of receipts and payments to 10 June 2015 (3 pages)
18 December 2014Termination of appointment of Jacob Akiva Halpern as a director on 11 June 2014 (1 page)
18 December 2014Termination of appointment of Mordecai Halpern as a director on 11 June 2014 (1 page)
18 December 2014Termination of appointment of Mordecai Halpern as a secretary on 11 June 2014 (1 page)
18 December 2014Termination of appointment of Mordecai Halpern as a secretary on 11 June 2014 (1 page)
18 December 2014Termination of appointment of Jacob Akiva Halpern as a director on 11 June 2014 (1 page)
18 December 2014Termination of appointment of Mordecai Halpern as a director on 11 June 2014 (1 page)
6 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(5 pages)
6 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(5 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
10 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
26 April 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
27 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
28 January 2010Director's details changed for Mr Jacob Halpern on 3 July 2008 (1 page)
28 January 2010Director's details changed for Mr Jacob Halpern on 3 July 2008 (1 page)
28 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mr Jacob Halpern on 3 July 2008 (1 page)
30 December 2008Return made up to 24/12/08; full list of members (4 pages)
30 December 2008Return made up to 24/12/08; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 January 2008Return made up to 24/12/07; full list of members (2 pages)
17 January 2008Return made up to 24/12/07; full list of members (2 pages)
18 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 March 2007Registered office changed on 08/03/07 from: 40A bury new road prestwich manchester M25 0LD (1 page)
8 March 2007Registered office changed on 08/03/07 from: 40A bury new road prestwich manchester M25 0LD (1 page)
22 January 2007Return made up to 24/12/06; full list of members
  • 363(287) ‐ Registered office changed on 22/01/07
(7 pages)
22 January 2007Return made up to 24/12/06; full list of members
  • 363(287) ‐ Registered office changed on 22/01/07
(7 pages)
11 January 2006Return made up to 24/12/05; full list of members (7 pages)
11 January 2006Return made up to 24/12/05; full list of members (7 pages)
30 June 2005Return made up to 24/12/04; full list of members (7 pages)
30 June 2005Return made up to 24/12/04; full list of members (7 pages)
27 April 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 April 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 March 2004Return made up to 24/12/03; full list of members (7 pages)
25 March 2004Return made up to 24/12/03; full list of members (7 pages)
16 February 2004Return made up to 24/12/02; full list of members (7 pages)
16 February 2004Return made up to 24/12/02; full list of members (7 pages)
20 May 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
20 May 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
9 April 2002Particulars of mortgage/charge (5 pages)
9 April 2002Particulars of mortgage/charge (5 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
26 March 2002New secretary appointed;new director appointed (2 pages)
26 March 2002New secretary appointed;new director appointed (2 pages)
14 February 2002Registered office changed on 14/02/02 from: 14 castlefield ave salford M7 4GQ (1 page)
14 February 2002Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page)
14 February 2002Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002Registered office changed on 14/02/02 from: 14 castlefield ave salford M7 4GQ (1 page)
29 January 2002Secretary resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Registered office changed on 29/01/02 from: 39A leicester road salford M7 4AS (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Secretary resigned (1 page)
29 January 2002Registered office changed on 29/01/02 from: 39A leicester road salford M7 4AS (1 page)
24 December 2001Incorporation (11 pages)
24 December 2001Incorporation (11 pages)